Search icon

READY ACQUISITION INC.

Company Details

Name: READY ACQUISITION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2017 (8 years ago)
Entity Number: 5214245
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 133 WASHINGTON STREET, DOVER, NH, United States, 03821

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREG LAWRANCE Chief Executive Officer 133 WASHINGTON STREET, P.O. BOX 917, DOVER, NH, United States, 03821

History

Start date End date Type Value
2018-12-31 2023-03-01 Address 325 KENT AVENUE, UNIT PH2M, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-10-06 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-10-06 2023-03-01 Address 8 SPRUCE STREET, 49 M, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-10-06 2018-12-31 Address 8 SPRUCE STREET, 49 M, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301000155 2022-08-22 CERTIFICATE OF CHANGE BY ENTITY 2022-08-22
220817003217 2022-08-17 BIENNIAL STATEMENT 2021-10-01
181231000297 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
171006010238 2017-10-06 CERTIFICATE OF INCORPORATION 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4132838406 2021-02-06 0202 PPS 325 Kent Ave Apt NPH2M, Brooklyn, NY, 11249-5382
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74882
Loan Approval Amount (current) 74882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5382
Project Congressional District NY-07
Number of Employees 6
NAICS code 541490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75288.21
Forgiveness Paid Date 2021-08-24
5239247110 2020-04-13 0202 PPP 325 Kent Ave, Brooklyn, NY, 11249-5122
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5122
Project Congressional District NY-07
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 58683.14
Forgiveness Paid Date 2021-02-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State